Background WavePink WaveYellow Wave

STUBHAM LODGE LTD (10067921)

STUBHAM LODGE LTD (10067921) is an active UK company. incorporated on 17 March 2016. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STUBHAM LODGE LTD has been registered for 10 years. Current directors include COPE, Andrew Iain, COPE, Freya Elizabeth Mary, COPE, Gabriel James and 3 others.

Company Number
10067921
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
Low Stead Farm Moor Road, Ilkley, LS29 7BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COPE, Andrew Iain, COPE, Freya Elizabeth Mary, COPE, Gabriel James, COPE, Oliver Jocelyn, COPE, Samuel August Edward, COPE, Wendy Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUBHAM LODGE LTD

STUBHAM LODGE LTD is an active company incorporated on 17 March 2016 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STUBHAM LODGE LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10067921

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

GLEN MHOR ESTATES LIMITED
From: 17 March 2016To: 16 April 2020
Contact
Address

Low Stead Farm Moor Road Burley Woodhead Ilkley, LS29 7BQ,

Previous Addresses

Myddelton Lodge Langbar Road Ilkley West Yorkshire LS29 0EB United Kingdom
From: 17 March 2016To: 16 December 2025
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 16
Funding Round
Jun 16
Loan Secured
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Aug 22
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

COPE, Andrew Iain

Active
Langbar Road, IlkleyLS29 0EB
Born October 1964
Director
Appointed 17 Mar 2016

COPE, Freya Elizabeth Mary

Active
Moor Road, IlkleyLS29 7BQ
Born August 2005
Director
Appointed 01 Apr 2024

COPE, Gabriel James

Active
Moor Road, IlkleyLS29 7BQ
Born November 2002
Director
Appointed 01 Apr 2024

COPE, Oliver Jocelyn

Active
Moor Road, IlkleyLS29 7BQ
Born January 2001
Director
Appointed 25 Sept 2019

COPE, Samuel August Edward

Active
Moor Road, IlkleyLS29 7BQ
Born November 1998
Director
Appointed 25 Sept 2019

COPE, Wendy Elizabeth

Active
Moor Road, IlkleyLS29 7BQ
Born January 1969
Director
Appointed 10 Jun 2016

Persons with significant control

2

Mr Andrew Iain Cope

Active
Moor Road, IlkleyLS29 7BQ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Wendy Elizabeth Cope

Active
Moor Road, IlkleyLS29 7BQ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Resolution
16 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Resolution
30 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Incorporation Company
17 March 2016
NEWINCIncorporation